Background WavePink WaveYellow Wave

ROSEGATE LIMITED (08922757)

ROSEGATE LIMITED (08922757) is an active UK company. incorporated on 5 March 2014. with registered office in Ancoats Urban Village. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ROSEGATE LIMITED has been registered for 12 years. Current directors include ROSENBERG, Dov, ROSENBERG, Ephraim, ROSENBERG, Miriam.

Company Number
08922757
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Prosperfi, Colony, Flint Glass Works, Ancoats Urban Village, M4 6JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ROSENBERG, Dov, ROSENBERG, Ephraim, ROSENBERG, Miriam
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEGATE LIMITED

ROSEGATE LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Ancoats Urban Village. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ROSEGATE LIMITED was registered 12 years ago.(SIC: 46900)

Status

active

Active since 12 years ago

Company No

08922757

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Prosperfi, Colony, Flint Glass Works 64 Jersey Street Ancoats Urban Village, M4 6JW,

Previous Addresses

Office 7, Quebec Offices Bury Street Manchester M3 7DU England
From: 20 March 2024To: 2 March 2026
Office 7, Quebec Offices Bury Street Manchester M3 7DU England
From: 6 April 2022To: 20 March 2024
28a Bury New Road Prestwich Manchester M25 0LD
From: 5 March 2014To: 6 April 2022
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 19
Loan Secured
Oct 20
New Owner
Apr 25
Director Joined
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ROSENBERG, Dov

Active
Colony, Flint Glass Works, Ancoats Urban VillageM4 6JW
Born December 2007
Director
Appointed 01 Apr 2024

ROSENBERG, Ephraim

Active
Colony, Flint Glass Works, Ancoats Urban VillageM4 6JW
Born December 1984
Director
Appointed 05 Mar 2014

ROSENBERG, Miriam

Active
Colony, Flint Glass Works, Ancoats Urban VillageM4 6JW
Born July 1985
Director
Appointed 05 Mar 2014

Persons with significant control

2

Mr Ephraim Rosenberg

Active
Colony, Flint Glass Works, Ancoats Urban VillageM4 6JW
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Miriam Rosenberg

Active
Colony, Flint Glass Works, Ancoats Urban VillageM4 6JW
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Incorporation Company
5 March 2014
NEWINCIncorporation